Search icon

LAW OFFICES OF JOHN GALLETTA, JR.,P.L. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JOHN GALLETTA, JR.,P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF JOHN GALLETTA, JR.,P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: L00000012778
FEI/EIN Number 593738800

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1095 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL, 32080
Mail Address: 1095 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLETTA JOHN J Managing Member 1095 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL, 32080
GALLETTA JOHN J Agent 1095 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1095 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2010-04-29 1095 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1095 ANASTASIA BOULEVARD, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State